ABOUT GREENFIELD ENGINEERING (SHEET METAL) LIMITED
Offering an unrivalled complete automated manufacturing portfolio of sheet metal capabilities, operating with many different business sectors for customers throughout the UK.
Fully automated facilities from sheet metal punching and laser cutting, combining material handling part stacking, Salvagnini hybrid panel bending, robotic press-brake folding, fabrication, automated Powder Coating lines and dedicated product assembly teams.
Utilising advanced automated manufacturing facilities, the main function is to offer our clients a fully managed service for any sheet metal manufacturing project with a complete professional one-stop solution combining fine limit sheet metal production to final assembly.
Greenfield Engineering was established in 1989 and has always been a 'team' business in the purest sense. Continually working over the past three decades towards the main goal of delivering to the customer an efficient and successful diverse service at all levels.
KEY FINANCES
Year
2016
Assets
£1146.07k
▼ £-142.67k (-11.07 %)
Cash
£77.95k
▲ £28.82k (58.67 %)
Liabilities
£864.64k
▼ £-742.3k (-46.19 %)
Net Worth
£281.43k
▼ £599.63k (-188.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Torridge
- Company name
- GREENFIELD ENGINEERING (SHEET METAL) LIMITED
- Company number
- 03688968
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Dec 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.greenfieldengineering.co.uk
- Phones
-
+44 (0)1409 254 400
+44 (0)1409 254 898
01409 254 400
01409 254 898
- Registered Address
- 69 HIGH STREET,
BIDEFORD,
DEVON,
EX39 2AT
ECONOMIC ACTIVITIES
- 25620
- Machining
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 03 Jan 2017
- Confirmation statement made on 24 December 2016 with updates
- 06 Apr 2016
- Total exemption small company accounts made up to 31 December 2015
- 24 Dec 2015
- Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 2
CHARGES
-
15 October 2014
- Status
- Outstanding
- Delivered
- 15 October 2014
-
Persons entitled
- Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
- Description
- Assignment…
-
23 April 2002
- Status
- Satisfied
on 11 September 2010
- Delivered
- 23 April 2002
-
Persons entitled
- Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
- Description
- All and singular the chattels plant machinery and things…
-
9 May 2001
- Status
- Satisfied
on 11 September 2010
- Delivered
- 9 May 2001
-
Persons entitled
- Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
- Description
- Salvagnini performer compact panel bender s/no.1500583.
-
15 November 1999
- Status
- Outstanding
- Delivered
- 19 November 1999
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GREENFIELD ENGINEERING (SHEET METAL) LIMITED DIRECTORS
Gary Philip Burnard
Acting
- Appointed
- 01 January 2007
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Kourion, Derril Pyworthy, Holsworthy, Devon, EX22 6YA
- Name
- BURNARD, Gary Philip
Frank Edward Green
Acting
PSC
- Appointed
- 24 December 1998
- Occupation
- Engineer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Penhallow Manor, Altarnum, Launceston, Cornwall, PL15 7SJ
- Country Of Residence
- England
- Name
- GREEN, Frank Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michelle Diane Green
Acting
- Appointed
- 01 January 2007
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Penhallow Manor, Altarnun, Launceston, Cornwall, PL15 7SJ
- Country Of Residence
- England
- Name
- GREEN, Michelle Diane
Michelle Diane Green
Resigned
PSC
- Appointed
- 24 December 1998
- Resigned
- 08 December 2008
- Role
- Secretary
- Address
- Penhallow Manor, Altarnun, Launceston, Cornwall, PL15 7SJ
- Name
- GREEN, Michelle Diane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 24 December 1998
- Resigned
- 24 December 1998
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Michael Vernon Brooke Webb
Resigned
- Appointed
- 01 May 2001
- Resigned
- 31 December 2007
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Linfield House, Holcombe Rogus, Wellington, Somerset, TA21 0PD
- Name
- BROOKE-WEBB, Michael Vernon
REVIEWS
Check The Company
Excellent according to the company’s financial health.